Company NameMMC UK Pension Fund Trustee Limited
Company StatusActive
Company Number00589230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1957(66 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Marcus Newton Baker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(51 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameCharles-Sydney Beresford-Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(55 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Andrew George
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(56 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Frank Trevor Oldham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(57 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Bruce Keir Rigby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(57 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Joanna Tyler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(59 years, 7 months after company formation)
Appointment Duration7 years
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Stacy Mills
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2017(59 years, 7 months after company formation)
Appointment Duration7 years
RoleFinancial Conroller
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(62 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Kirstie Anne Nicholls
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(64 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameFrancis Nicholas Bosignore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(34 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 February 2002)
RoleHuman Resources Officer
Correspondence Address12 Hadden Road
Scarsdale
New York
10583
America
Secretary NameMiss Iris Georgina Hawkes
NationalityBritish
StatusResigned
Appointed13 September 1991(34 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address216 Walton Road
East Molesey
Surrey
KT8 0HR
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusResigned
Appointed01 January 1992(34 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 June 2009)
RoleSecretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameAdrian Denis George Clark
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(36 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
98 Priests Lane
Shenfield
Essex
CM15 8HQ
Director NameDanny Martin Gillard
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1998)
RoleSenior Occupational Health Nur
Correspondence Address8 Lansdowne Road
Muswell Hill
London
N10 2AU
Director NameGeoffrey Oliver Crispin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2006)
RoleInsurance Broker
Correspondence Address46 Manor Lane
London
SE13 5QP
Director NameMr Gregory Keith Griffin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(41 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2000)
RoleInsurance Broker
Correspondence AddressStour House 8 Hann Road
Rownhams
Southampton
Hampshire
SO16 8LN
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(42 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2005)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameMr Graham Michael Burgess
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 December 2003)
RoleGroup Manager Pensions Adminis
Correspondence AddressRose & Crown House
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(45 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameWendy Margaret Beaver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(46 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address3 Nimrod Close
St Albans
Hertfordshire
AL4 9XY
Director NameMr Andrew Marcus Stuart Faloon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 December 2006)
RoleActuary
Country of ResidenceNorthern Ireland
Correspondence Address3 Helensview Park
Newtownards
County Down
BT23 4NY
Northern Ireland
Director NameMatthew Brew Bartley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleTreasurer
Correspondence Address41 Bisbee Lane
Bedford Hills
New York 10507
United States
Director NameAndrew John Fewster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(47 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2007)
RoleProject Manager
Correspondence Address15 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Director NameMr Peter Edward Felton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2015)
RoleActuary Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameNicholas Cooper Bacon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(48 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cromwell Avenue
Billericay
Essex
CM12 0AG
Director NameAlan Wayne Bieler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2006(49 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2012)
RoleTreasurer
Correspondence Address315 West 86th Street
Apartment 6c
New York
1002y
Director NameGeoffrey Ian Kenneth Bromley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2007(49 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2007)
RoleInsurance Broker
Correspondence Address51 Cadogan Place
London
SW1X 9RT
Director NameNicholas Cooper Bacon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cromwell Avenue
Billericay
Essex
CM12 0AG
Director NameNicholas Charles Frankland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 2008)
RoleReinsurance Broker
Correspondence Address39 Gordon Place
London
W8 4JF
Director NameMr Ian Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(50 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gayhurst House
Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LG
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(52 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2021)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence AddressTower Place
London
EC3R 5BU
Director NameMrs Amanda Susan Elizabeth Cullen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(53 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2014)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJohn Michael Bischoff
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2016(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2017)
RoleAdvisor
Country of ResidenceUnited States
Correspondence Address1166 Avenue Of The Americas
New York
10036
Director NameMs Sarah Louise Dunmore
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(62 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2021)
RoleHr Professional
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitepensions.uk.mmc.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

27 July 2017Delivered on: 1 August 2017
Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: Fission Beta Ic Limited (And Its Successors in Title and Permitted Assigns)

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Fission Alpha Ic Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Fission Alpha Ic Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Fission Alpha Ic Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Registration of charge 005892300004, created on 27 July 2017 (123 pages)
1 August 2017Registration of charge 005892300006, created on 27 July 2017 (123 pages)
1 August 2017Registration of charge 005892300005, created on 27 July 2017 (123 pages)
28 July 2017Registration of charge 005892300003, created on 27 July 2017 (40 pages)
28 July 2017Registration of charge 005892300002, created on 27 July 2017 (41 pages)
28 July 2017Registration of charge 005892300001, created on 27 July 2017 (40 pages)
6 April 2017Appointment of Ms Stacey Mills as a director on 20 March 2017 (2 pages)
5 April 2017Termination of appointment of John Michael Bischoff as a director on 17 March 2017 (1 page)
5 April 2017Appointment of Mrs Joanna Tyler as a director on 20 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
22 December 2016Termination of appointment of Michael Kelly as a director on 14 December 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 April 2016Termination of appointment of Jennifer Anne Frances Massey as a director on 12 April 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 no member list (11 pages)
22 March 2016Director's details changed for John Michael Bischoff on 10 March 2016 (2 pages)
11 February 2016Appointment of John Michael Bischoff as a director on 2 February 2016 (2 pages)
12 January 2016Termination of appointment of Linda Shepherd as a director on 31 December 2015 (1 page)
21 October 2015Termination of appointment of Peter Edward Felton as a director on 30 September 2015 (2 pages)
21 July 2015Appointment of Mr Bruce Keir Rigby as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Frank Trevor Oldham as a director on 23 June 2015 (2 pages)
21 July 2015Appointment of Mr Bruce Keir Rigby as a director on 1 July 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 April 2015Termination of appointment of John James Nicholson as a director on 31 March 2015 (1 page)
5 March 2015Director's details changed for Jennifer Anne Frances Massey on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Linda Shepherd on 19 February 2015 (2 pages)
5 March 2015Director's details changed for John James Nicholson on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Marcus Newton Baker on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Michael Kelly on 4 February 2015 (2 pages)
5 March 2015Director's details changed for Robert John Rapport on 19 February 2015 (2 pages)
5 March 2015Director's details changed for Mr Peter Edward Felton on 19 February 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (11 pages)
5 March 2015Director's details changed for Michael Kelly on 19 February 2015 (2 pages)
5 March 2015Annual return made up to 1 March 2015 no member list (11 pages)
5 March 2015Director's details changed for Michael Kelly on 4 February 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 August 2014Termination of appointment of Amanda Susan Elizabeth Cullen as a director on 1 July 2014 (1 page)
5 August 2014Termination of appointment of Amanda Susan Elizabeth Cullen as a director on 1 July 2014 (1 page)
17 April 2014Appointment of Mr Andrew George as a director (2 pages)
15 April 2014Director's details changed for John James Nicholson on 14 April 2014 (2 pages)
21 March 2014Annual return made up to 1 March 2014 no member list (11 pages)
21 March 2014Annual return made up to 1 March 2014 no member list (11 pages)
5 December 2013Termination of appointment of Joseph Grogan as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 1 March 2013 no member list (12 pages)
14 March 2013Annual return made up to 1 March 2013 no member list (12 pages)
20 February 2013Appointment of Charles-Sydney Beresford-Davies as a director (2 pages)
20 February 2013Termination of appointment of Nicholas Bacon as a director (1 page)
27 November 2012Appointment of Robert John Rapport as a director (2 pages)
26 November 2012Termination of appointment of Alan Bieler as a director (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Director's details changed for Ian Roderick Eggleden on 2 May 2012 (3 pages)
23 May 2012Director's details changed for Ian Roderick Eggleden on 2 May 2012 (3 pages)
23 March 2012Annual return made up to 1 March 2012 no member list (12 pages)
23 March 2012Annual return made up to 1 March 2012 no member list (12 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 April 2011Appointment of Mrs Amanda Susan Elizabeth Cullen as a director (2 pages)
4 April 2011Termination of appointment of Gordon Pollock as a director (1 page)
22 March 2011Annual return made up to 1 March 2011 no member list (12 pages)
22 March 2011Annual return made up to 1 March 2011 no member list (12 pages)
19 August 2010Appointment of Ian Roderick Eggleden as a director (3 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 1 March 2010 (22 pages)
19 March 2010Annual return made up to 1 March 2010 (22 pages)
12 February 2010Appointment of Nicholas Cooper Bacon as a director (3 pages)
12 February 2010Termination of appointment of Nicholas Bacon as a director (2 pages)
2 February 2010Termination of appointment of Peter Thompson as a director (2 pages)
21 January 2010Appointment of Joseph Christopher Grogan as a director (3 pages)
12 August 2009Appointment terminated director ian clarke (1 page)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2009Appointment terminated secretary toni foster (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2009Annual return made up to 01/03/09 (8 pages)
17 March 2009Director appointed michael kelly (3 pages)
16 February 2009Director appointed marcus newton baker (3 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2008Appointment terminated director wendy beaver (1 page)
21 October 2008Appointment terminated director nicholas frankland (1 page)
20 August 2008Director's change of particulars / nicholas frankland / 18/01/2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2008Annual return made up to 01/03/08 (9 pages)
4 February 2008New director appointed (2 pages)
8 November 2007Director resigned (1 page)
22 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
27 March 2007Annual return made up to 01/03/07 (9 pages)
20 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
28 March 2006Annual return made up to 01/03/06 (9 pages)
30 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005New director appointed (3 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 June 2005New director appointed (2 pages)
7 June 2005New director appointed (3 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
1 April 2005Annual return made up to 01/03/05 (7 pages)
7 February 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
2 December 2004Director resigned (1 page)
18 November 2004Director's particulars changed (1 page)
1 July 2004Company name changed marsh mercer pension fund truste e LIMITED\certificate issued on 01/07/04 (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (7 pages)
19 March 2004Annual return made up to 01/03/04 (9 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Location of register of members (1 page)
10 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Full accounts made up to 31 December 2002 (7 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
7 April 2003Annual return made up to 01/03/03 (10 pages)
2 April 2003Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
24 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (7 pages)
21 March 2002New director appointed (2 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Annual return made up to 01/03/02 (9 pages)
4 March 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Annual return made up to 05/09/01 (9 pages)
27 September 2001Location of register of members (1 page)
5 September 2001Director's particulars changed (1 page)
18 April 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
30 October 2000Annual return made up to 05/09/00 (8 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 August 2000Full accounts made up to 31 December 1999 (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 April 2000Company name changed j&h marsh & mclennan (pension fu nd) LIMITED\certificate issued on 03/04/00 (2 pages)
1 December 1999Director's particulars changed (1 page)
17 September 1999Annual return made up to 05/09/99 (9 pages)
25 August 1999Full accounts made up to 31 December 1998 (7 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
28 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 October 1998Annual return made up to 15/09/98 (6 pages)
18 September 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1998New director appointed (2 pages)
1 January 1998Company name changed C.T.bowring & co.(pension fund)l imited\certificate issued on 01/01/98 (4 pages)
28 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Annual return made up to 15/09/97 (6 pages)
24 June 1997Director resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
27 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 October 1996Annual return made up to 15/09/96 (6 pages)
10 October 1996Director's particulars changed (1 page)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
11 October 1995Annual return made up to 15/09/95 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
17 October 1994Full accounts made up to 31 December 1993 (6 pages)
6 October 1993Full accounts made up to 31 December 1992 (5 pages)
3 November 1992Full accounts made up to 31 December 1991 (5 pages)
9 October 1991Full accounts made up to 31 December 1990 (5 pages)
23 August 1957Incorporation (19 pages)